Advanced company searchLink opens in new window

PANTHER AL LIMITED

Company number 06839863

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
21 Jun 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
06 Jul 2022 AA Full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
17 Jan 2022 AP03 Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022
10 Sep 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
30 Sep 2020 AA Full accounts made up to 31 December 2019
23 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from Unicorn House Darkes Lane Potters Bar EN6 1AQ England to Unicorn House Station Close Potters Bar EN6 1TL on 9 January 2018
30 Sep 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 TM01 Termination of appointment of John Terence Doyle as a director on 15 June 2017
18 Apr 2017 AD01 Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Darkes Lane Potters Bar EN6 1AQ on 18 April 2017
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 May 2016 CH01 Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
30 Jul 2014 AA Full accounts made up to 31 December 2013